Advanced company searchLink opens in new window

VIPER SERVICES GROUP LIMITED

Company number 11665064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 TM01 Termination of appointment of James William Clifton as a director on 24 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
09 Mar 2023 PSC07 Cessation of David Robert Day as a person with significant control on 9 March 2023
09 Mar 2023 PSC02 Notification of Verve Technology Group Limited as a person with significant control on 9 March 2023
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from 310 Cannon Wharf Pell Street London SE8 5EN England to 7 Bell Yard London WC2A 2JR on 14 February 2023
26 Oct 2022 AP01 Appointment of Mr James William Clifton as a director on 25 October 2022
25 Oct 2022 CERTNM Company name changed vipergas LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 PSC04 Change of details for Mr David Robert Day as a person with significant control on 1 September 2021
24 Sep 2021 CH01 Director's details changed for Mr David Robert Day on 13 September 2021
03 Mar 2021 MA Memorandum and Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 40
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
13 Jan 2021 AD01 Registered office address changed from V118 Vox Studios Durham Street London SE11 5JH England to 310 Cannon Wharf Pell Street London SE8 5EN on 13 January 2021
29 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Aug 2020 AP01 Appointment of Mr Ian George Drennan as a director on 3 August 2020
07 Aug 2020 AP01 Appointment of Mr Arron John Blythe as a director on 3 August 2020
04 Jul 2020 TM02 Termination of appointment of Verve Technology Group Limited as a secretary on 1 April 2020
04 Jul 2020 PSC07 Cessation of Verve Technology Group Limited as a person with significant control on 1 April 2020